CNS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CNS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05439580

Incorporation date

28/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

85 Harrowes Meade, Edgware, Middlesex HA8 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2005)
dot icon20/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon22/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/06/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon02/06/2022
Director's details changed for Mr Jaymin Chandaria on 2022-05-23
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon13/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon22/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon01/12/2017
Satisfaction of charge 054395800004 in full
dot icon29/11/2017
Registration of charge 054395800006, created on 2017-11-17
dot icon28/11/2017
Registration of charge 054395800005, created on 2017-11-17
dot icon27/11/2017
Registration of charge 054395800004, created on 2017-11-17
dot icon25/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2017
Registration of charge 054395800003, created on 2017-11-17
dot icon23/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon19/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon09/05/2015
Director's details changed for Mr Jusmin Samir Chandaria on 2014-07-01
dot icon09/05/2015
Director's details changed for Mr Ajay Shah on 2014-07-01
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/06/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon15/06/2010
Director's details changed for Binay Shah on 2010-04-28
dot icon15/06/2010
Director's details changed for Jaymin Chandaria on 2010-04-28
dot icon15/06/2010
Director's details changed for Jusmin Samir Chandaria on 2010-04-28
dot icon15/06/2010
Director's details changed for Ajay Shah on 2010-04-28
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 28/04/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/07/2008
Return made up to 28/04/08; full list of members
dot icon10/01/2008
Particulars of mortgage/charge
dot icon07/01/2008
Particulars of mortgage/charge
dot icon29/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 28/04/07; full list of members
dot icon08/05/2007
Secretary's particulars changed;director's particulars changed
dot icon08/05/2007
Director's particulars changed
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/09/2006
Registered office changed on 05/09/06 from: 25 methuen road edgware middlesex HA8 6EU
dot icon25/05/2006
Return made up to 28/04/06; full list of members
dot icon23/01/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon03/10/2005
Secretary resigned
dot icon03/10/2005
New director appointed
dot icon21/09/2005
New director appointed
dot icon20/05/2005
Ad 06/05/05--------- £ si 99@1=99 £ ic 1/100
dot icon20/05/2005
New director appointed
dot icon20/05/2005
New secretary appointed
dot icon20/05/2005
New director appointed
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Registered office changed on 20/05/05 from: 25 methuen road edgware middlesex HA8 6EU
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New secretary appointed
dot icon29/04/2005
New director appointed
dot icon29/04/2005
Secretary resigned
dot icon29/04/2005
Director resigned
dot icon29/04/2005
Registered office changed on 29/04/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon28/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.19K
-
0.00
-
-
2022
0
22.30K
-
0.00
-
-
2023
0
22.78K
-
0.00
-
-
2023
0
22.78K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

22.78K £Ascended2.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Binay
Director
08/09/2005 - Present
2
Shah, Ajay
Director
28/04/2005 - Present
2
CREDITREFORM (SECRETARIES) LIMITED
Corporate Secretary
28/04/2005 - 29/04/2005
1264
CREDITREFORM LIMITED
Corporate Director
28/04/2005 - 29/04/2005
1253
Chandaria, Jusmin Samir
Director
08/09/2005 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CNS PROPERTIES LIMITED

CNS PROPERTIES LIMITED is an(a) Active company incorporated on 28/04/2005 with the registered office located at 85 Harrowes Meade, Edgware, Middlesex HA8 8RS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CNS PROPERTIES LIMITED?

toggle

CNS PROPERTIES LIMITED is currently Active. It was registered on 28/04/2005 .

Where is CNS PROPERTIES LIMITED located?

toggle

CNS PROPERTIES LIMITED is registered at 85 Harrowes Meade, Edgware, Middlesex HA8 8RS.

What does CNS PROPERTIES LIMITED do?

toggle

CNS PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CNS PROPERTIES LIMITED?

toggle

The latest filing was on 20/12/2025: Micro company accounts made up to 2025-03-31.